STUART CRAINE GARDENS LIMITED

Pitt House Pitt House, London, WIU 6TU
StatusDISSOLVED
Company No.04483505
CategoryPrivate Limited Company
Incorporated11 Jul 2002
Age21 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution16 Feb 2010
Years14 years, 3 months, 6 days

SUMMARY

STUART CRAINE GARDENS LIMITED is an dissolved private limited company with number 04483505. It was incorporated 21 years, 10 months, 11 days ago, on 11 July 2002 and it was dissolved 14 years, 3 months, 6 days ago, on 16 February 2010. The company address is Pitt House Pitt House, London, WIU 6TU.



Company Fillings

Gazette dissolved compulsory

Date: 16 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stuart craine / 11/07/2008 / HouseName/Number was: , now: ground floor west; Street was: ground floor flat 41 maclise road, now: 62 oxford gardens; Post Code was: W14 0PR, now: W10 5UN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/05/05

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Address

Type: 287

Description: Registered office changed on 21/05/03 from: 73 church road hove east sussex BN3 2BB

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS SHEET METAL LTD

UNIT 2 BURNDEN BUSINESS PARK,BOLTON,BL3 2RB

Number:07769859
Status:ACTIVE
Category:Private Limited Company

AIR VENTILATION SERVICES LIMITED

183 EDGWARE ROAD,LONDON,NW9 6LP

Number:10285975
Status:ACTIVE
Category:Private Limited Company

DM SENIOR CARE LIMITED

MOSS & WILLIAMSON MELLOR ROAD,CHEADLE,SK8 5AT

Number:10693969
Status:ACTIVE
Category:Private Limited Company
Number:10609668
Status:ACTIVE
Category:Private Limited Company

LEEDS GRAPHIC PRESS LIMITED

CENTURY HOUSE, UNIT 9 PARK 2000 MILLENNIUM DRIVE,LEEDS,LS11 5BP

Number:01403800
Status:ACTIVE
Category:Private Limited Company

THE INMAN CORPORATION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10843827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source